Advanced company searchLink opens in new window

ALPHABET PICTURES LIMITED

Company number 05580192

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
14 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
29 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Mar 2018 AD01 Registered office address changed from The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER to Equity House 23 the Paddock Chalfont St Peter Buckinghamshire SL9 0JJ on 26 March 2018
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
28 Jun 2017 AA Micro company accounts made up to 30 September 2016
09 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Sep 2016 AA Micro company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
06 Oct 2015 AD01 Registered office address changed from Gable House the Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER England to The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 6 October 2015
29 Jun 2015 AA Micro company accounts made up to 30 September 2014
28 May 2015 AD01 Registered office address changed from Norfolk House Norfolk Road Rickmansworth Hertfordshire WD3 1rd to Gable House the Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 28 May 2015
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012